Company NameYeoward Brothers Trustee Company Limited
Company StatusDissolved
Company Number00635171
CategoryPrivate Limited Company
Incorporation Date17 August 1959(64 years, 8 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Malcolm Holt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(31 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Hill 95 Preston Road
Chorley
Lancashire
PR6 7AX
Director NameAnthony Raymond Yeoward
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(31 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 02 October 2001)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApartado 2 El Botanico 38400
Puerto De La Cruz Tenerife
Canary Islands Spain
Foreign
Secretary NameJohn Malcolm Holt
NationalityBritish
StatusClosed
Appointed02 August 1996(36 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Hill 95 Preston Road
Chorley
Lancashire
PR6 7AX
Director NameThomas Heaton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(38 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address115 Dunbabin Road
Childwall
Liverpool
Lancashire
L16 7QQ
Director NameDavid John Bishop
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(31 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address43 Hall Road East
Blundell Sands
Liverpool
Merseyside
L23 8TT
Director NameMr Ronald Gill
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(31 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address53 Quickswood Drive
Woolton
Liverpool
Merseyside
L25 4TP
Secretary NameMr Ronald Gill
NationalityBritish
StatusResigned
Appointed30 March 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address53 Quickswood Drive
Woolton
Liverpool
Merseyside
L25 4TP
Secretary NameBrian Kenneth Adams
NationalityBritish
StatusResigned
Appointed30 September 1992(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address16 Meadowbank Gardens
Glazebury
Cheshire
WA3 5LX

Location

Registered AddressYeoward House
Dennis Road Tanhouse Estate
Widnes
Cheshire
WA8 0SF
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
3 May 2001Application for striking-off (1 page)
11 April 2001Return made up to 30/03/01; full list of members (7 pages)
19 February 2001Accounts made up to 31 December 2000 (7 pages)
9 November 2000Accounts made up to 31 December 1999 (7 pages)
17 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 1999Accounts made up to 31 December 1998 (7 pages)
9 May 1999Return made up to 30/03/99; no change of members (4 pages)
18 January 1999Registered office changed on 18/01/99 from: prescot house bridge industrial estate speke hall road liverpool merseyside L24 9HB (1 page)
7 September 1998Accounts made up to 31 December 1997 (7 pages)
14 April 1998Return made up to 30/03/98; change of members (6 pages)
6 February 1998Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
29 October 1997Accounts made up to 31 December 1996 (7 pages)
5 September 1997Registered office changed on 05/09/97 from: yeoward house trueman street liverpool L32BA (1 page)
26 August 1997Director resigned (1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996New secretary appointed (2 pages)
16 April 1996Return made up to 30/03/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)